Search icon

PHARMAX US, LLC - Florida Company Profile

Company Details

Entity Name: PHARMAX US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARMAX US, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2010 (15 years ago)
Date of dissolution: 12 Oct 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: L10000072203
FEI/EIN Number 273092594

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4748 EAST MICHIGAN STREET, #4, ORLANDO, FL, 32812, US
Mail Address: 4748 EAST MICHIGAN STREET, #4, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES M Managing Member 4748 EAST MICHIGAN STREET, #4, ORLANDO, FL, 32812
MILLER JAMES M Agent 4748 EAST MICHIGAN STREET, #4, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-10-12 - -
LC DISSOCIATION MEM 2015-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 4748 EAST MICHIGAN STREET, #4, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2012-08-27 4748 EAST MICHIGAN STREET, #4, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-27 4748 EAST MICHIGAN STREET, #4, ORLANDO, FL 32812 -

Documents

Name Date
LC Voluntary Dissolution 2015-10-12
CORLCDSMEM 2015-09-03
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-15
Reg. Agent Change 2012-08-27
ANNUAL REPORT 2012-03-14
Reg. Agent Change 2011-08-01
ADDRESS CHANGE 2011-04-20
ANNUAL REPORT 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State